Search icon

DIAZ GROCERIES, INC. - Florida Company Profile

Company Details

Entity Name: DIAZ GROCERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ GROCERIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 1992 (33 years ago)
Document Number: 663780
FEI/EIN Number 591972546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13501 SW 268TH ST, NARANJA, FL, 33032-7719, US
Mail Address: 13501 SW 268TH ST, NARANJA, FL, 33032-7719, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAZ GROCERIES 401K PLAN 2011 591972546 2012-10-15 DIAZ GROCERIES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 3052581155
Plan sponsor’s address 13501 SW 268 STREET, NARANJA, FL, 330327719

Plan administrator’s name and address

Administrator’s EIN 591972546
Plan administrator’s name DIAZ GROCERIES, INC.
Plan administrator’s address 13501 SW 268 STREET, NARANJA, FL, 330327719
Administrator’s telephone number 3052581155

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOHN DIAZ
Valid signature Filed with authorized/valid electronic signature
DIAZ GROCERIES 401K PLAN 2010 591972546 2011-09-19 DIAZ GROCERIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 3052581155
Plan sponsor’s address 13501 SW 268 STREET, NARANJA, FL, 330327719

Plan administrator’s name and address

Administrator’s EIN 591972546
Plan administrator’s name DIAZ GROCERIES, INC.
Plan administrator’s address 13501 SW 268 STREET, NARANJA, FL, 330327719
Administrator’s telephone number 3052581155

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing JOHN DIAZ
Valid signature Filed with authorized/valid electronic signature
DIAZ GROCERIES 401K PLAN 2009 591972546 2010-10-12 DIAZ GROCERIES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 3052581155
Plan sponsor’s address 13501 SW 268 STREET, NARANJA, FL, 330327719

Plan administrator’s name and address

Administrator’s EIN 591972546
Plan administrator’s name DIAZ GROCERIES, INC.
Plan administrator’s address 13501 SW 268 STREET, NARANJA, FL, 330327719
Administrator’s telephone number 3052581155

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN DIAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ JIMMY President 13501 SW 268TH ST, NARANJA, FL, 330327719
DIAZ JIMMY Agent 13501 SW 268TH ST, NARANJA, FL, 330327719

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06220900302 DIAZ SUPERMARKET ACTIVE 2006-08-08 2026-12-31 - 13501 SW 268 STREET, NARANJA, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 13501 SW 268TH ST, NARANJA, FL 33032-7719 -
CHANGE OF MAILING ADDRESS 2019-01-09 13501 SW 268TH ST, NARANJA, FL 33032-7719 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 13501 SW 268TH ST, NARANJA, FL 33032-7719 -
REGISTERED AGENT NAME CHANGED 2017-04-28 DIAZ, JIMMY -
REINSTATEMENT 1992-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608884 TERMINATED 1000000615388 DADE 2014-04-21 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001021543 TERMINATED 1000000494995 MIAMI-DADE 2013-05-20 2033-05-29 $ 6,226.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811747005 2020-04-07 0455 PPP 13501 sw 268 street, HOMESTEAD, FL, 33032-7719
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-7719
Project Congressional District FL-28
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143530.68
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State